Advanced company searchLink opens in new window

CITIZENME LIMITED

Company number 08616830

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
14 Oct 2023 AD01 Registered office address changed from Oriel House 26 the Quadrant Richmond TW9 1DL England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 14 October 2023
14 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-28
14 Oct 2023 LIQ02 Statement of affairs
14 Oct 2023 600 Appointment of a voluntary liquidator
31 Aug 2023 AA Micro company accounts made up to 30 September 2022
31 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 30 September 2022
14 Aug 2023 TM01 Termination of appointment of Paul Zanker as a director on 16 July 2023
31 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
26 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Pre-emption rights contained in articles 43 to 51 be and hereby waived pursuant to article 38 of the articles ispect of the proposed transfer of 6,172,839 b ordinary shares of £0.00001 each in the share capital ofthe company by the north east (erdf) venture capital LIMITED PARTNERSHIP acting by its general partner, enterprise venture (general partner ne venture) LIMITED to stjohn deakins 31/05/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2023 MA Memorandum and Articles of Association
03 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
03 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 357.09296
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 303.37063
30 Sep 2021 AD01 Registered office address changed from M22, West Wing Somerset House Strand London WC2R 1LA England to Oriel House 26 the Quadrant Richmond TW9 1DL on 30 September 2021
28 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2021 MA Memorandum and Articles of Association
20 Sep 2021 AP01 Appointment of Mr Paul Zanker as a director on 6 September 2021
18 Sep 2021 AP01 Appointment of Mr Paul Williams Fellows as a director on 6 September 2021
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 296.2923
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 294.07375